Background WavePink WaveYellow Wave

KINLOCH RANNOCH VILLAGE HALL TRUST (SC267808)

KINLOCH RANNOCH VILLAGE HALL TRUST (SC267808) is an active UK company. incorporated on 12 May 2004. with registered office in Perthshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. KINLOCH RANNOCH VILLAGE HALL TRUST has been registered for 21 years. Current directors include FRISKNEY, David Gill, KEIR, David Alexander Ferguson, MCINTYRE, Peter Robert and 4 others.

Company Number
SC267808
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2004
Age
21 years
Address
51 Atholl Road, Perthshire, PH16 5BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRISKNEY, David Gill, KEIR, David Alexander Ferguson, MCINTYRE, Peter Robert, PENMAN, Alistair David, SHORTHOUSE, William, WILKINSON, Margaret Edith, WILLIAMSON, Michael James
SIC Codes
68209, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINLOCH RANNOCH VILLAGE HALL TRUST

KINLOCH RANNOCH VILLAGE HALL TRUST is an active company incorporated on 12 May 2004 with the registered office located in Perthshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. KINLOCH RANNOCH VILLAGE HALL TRUST was registered 21 years ago.(SIC: 68209, 94990)

Status

active

Active since 21 years ago

Company No

SC267808

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

51 Atholl Road Pitlochry Perthshire, PH16 5BU,

Timeline

41 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FRISKNEY, David Gill

Active
Rannoch, PitlochryPH17 2QG
Born May 1942
Director
Appointed 22 Jan 2014

KEIR, David Alexander Ferguson

Active
51 Atholl Road, PerthshirePH16 5BU
Born November 1971
Director
Appointed 25 Sept 2012

MCINTYRE, Peter Robert

Active
2 Buchanan Place, PitlochryPH16 5PP
Born March 1950
Director
Appointed 12 May 2004

PENMAN, Alistair David

Active
51 Atholl Road, PerthshirePH16 5BU
Born February 1976
Director
Appointed 25 Sept 2012

SHORTHOUSE, William

Active
51 Atholl Road, PerthshirePH16 5BU
Born March 1983
Director
Appointed 10 Jan 2023

WILKINSON, Margaret Edith

Active
Kinloch Rannoch, PitlochryPH16 5QB
Born June 1946
Director
Appointed 21 Jan 2014

WILLIAMSON, Michael James

Active
Glen Fincastle, By PitlochryPH16 5RJ
Born September 1960
Director
Appointed 23 May 2012

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 12 May 2004
Resigned 30 Nov 2024

ANDERSON, Robert George

Resigned
6 Schiehallion Place, PitlochryPH16 5PT
Born July 1947
Director
Appointed 19 Feb 2007
Resigned 21 Feb 2011

ANDERSON, Ruth Mary

Resigned
Craig Varr Place, PitlochryPH16 5PG
Born December 1967
Director
Appointed 24 Aug 2011
Resigned 17 Mar 2015

ANDREWS, Arthur Frederick

Resigned
Lonaville, PitlochryPH17 2QJ
Born October 1940
Director
Appointed 12 May 2004
Resigned 17 Mar 2015

BLACK, Joan Helen

Resigned
Kinloch Rannoch, PitlochryPH16 5PQ
Born January 1947
Director
Appointed 24 Nov 2011
Resigned 15 Feb 2016

BLACK, Joan Helen

Resigned
Kinloch House, PitlochryPH16 5PQ
Born January 1947
Director
Appointed 12 May 2004
Resigned 16 Jan 2007

BROWN, Anne

Resigned
Kinloch Rannoch, PitlochryPH16 5PW
Born January 1969
Director
Appointed 29 Jun 2015
Resigned 31 Dec 2021

BROWN, Anne

Resigned
Drumgaveny, PitlochryPH16 5PW
Born January 1969
Director
Appointed 29 Nov 2007
Resigned 13 Mar 2012

COKER, Derek John

Resigned
High Beech, Kinloch RannochPH16 5PY
Born April 1936
Director
Appointed 12 May 2004
Resigned 21 Jan 2006

CULLIVEN, John

Resigned
Craigmhor, PitlochryPH18 5UA
Born February 1937
Director
Appointed 01 Jul 2004
Resigned 03 May 2007

DREGHORN, James, Doctor

Resigned
Tigh An Darach, PitlochryPH16 5PR
Born July 1942
Director
Appointed 12 May 2004
Resigned 01 Apr 2008

DUNLOP, Anthea Margaret

Resigned
Dunalastair, PitlochryPH16 5PE
Born April 1942
Director
Appointed 17 Mar 2015
Resigned 05 Oct 2015

DUNNIGAN, Jerry

Resigned
Kinloch Rannoch, PitlochryPH16 5PZ
Born June 1972
Director
Appointed 13 Mar 2012
Resigned 12 Nov 2013

ELLS, Patricia Rose

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born March 1942
Director
Appointed 17 Mar 2015
Resigned 10 Jan 2023

HOWIE, Kathleen Marion

Resigned
Of Pitnacree, PitlochryPH9 0LW
Born April 1950
Director
Appointed 23 Feb 2011
Resigned 23 May 2012

JOHNSTONE, Isobel Margaret

Resigned
Craig Varr Place, PitlochryPH16 5PG
Born May 1942
Director
Appointed 31 Oct 2017
Resigned 10 Jan 2023

KENNEDY, Janet Mary

Resigned
7 Bunrannoch Place, PitlochryPH16 5PZ
Born May 1937
Director
Appointed 12 May 2004
Resigned 25 Sept 2012

LITTLEJOHN, Grace Campbell

Resigned
Kinloch Rannoch, PitlochryPH17 2QL
Born March 1946
Director
Appointed 12 May 2004
Resigned 30 Sept 2010

LYALL, Kenneth Innes

Resigned
Lawers Place, AberfeldyPH15 2BE
Born March 1965
Director
Appointed 27 Jun 2007
Resigned 23 Feb 2011

MACDONALD, James Menzies

Resigned
Bridgend Cottage, PitlochryPH16 5PX
Born April 1953
Director
Appointed 12 May 2004
Resigned 25 Sept 2012

MCLAREN, Christine Mary

Resigned
2 Schiehallion Place, PitlochryPH16 5PT
Born January 1945
Director
Appointed 28 Sept 2006
Resigned 17 Mar 2015

MCNULTY, Mary

Resigned
Bridge Of Gaur, PitlochryPH17 2QE
Born June 1961
Director
Appointed 12 May 2004
Resigned 27 Feb 2009

MILLER, William Barclay

Resigned
Aulich Farm, PitlochryPH17 2QN
Born September 1954
Director
Appointed 12 May 2004
Resigned 29 Sept 2011

NOBLE, Margaret Lind

Resigned
Allt Mhor Place, PitlochryPH16 5PH
Born October 1955
Director
Appointed 08 Feb 2006
Resigned 12 May 2015

OLDS, David

Resigned
Craiganour, Kinloch RannochPH17 2QL
Born September 1972
Director
Appointed 03 Dec 2009
Resigned 21 Feb 2011

OLDS, David

Resigned
Craiganour, PitlochryPH17 2QL
Born September 1972
Director
Appointed 03 Dec 2009
Resigned 24 Aug 2011

PEALING, Anne

Resigned
4 Riverside, PitlochryPH16 5SB
Born November 1946
Director
Appointed 12 May 2004
Resigned 28 Sept 2006

PEEBLES, Heather Aileen

Resigned
Tighavon, PitlochryPH16 5PF
Born March 1933
Director
Appointed 12 May 2004
Resigned 01 Apr 2008
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Change Person Director Company With Change Date
27 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Memorandum Articles
17 December 2009
MEM/ARTSMEM/ARTS
Resolution
17 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
26 May 2008
288cChange of Particulars
Legacy
26 May 2008
288cChange of Particulars
Legacy
26 May 2008
288cChange of Particulars
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation